Company NameShivax International Ltd
DirectorLetizia Di Maio
Company StatusActive
Company Number07192591
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMiss Letizia Di Maio
Date of BirthDecember 1991 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address223 Regent Street
London
W1B 2QD
Director NameMr Enzo Di Maio
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed12 September 2014(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address6th Floor 2 - 4 Maddox St
London
W1B 2QD

Contact

Websitewww.dimaioclinic.com
Telephone020 35298053
Telephone regionLondon

Location

Registered Address6th Floor
2 - 4 Maddox St
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Enzo Di Maio
50.00%
Ordinary
50 at £1Mrs Diomira Lorenzini
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,663
Cash£5,614
Current Liabilities£13,277

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

19 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
26 April 2021Change of details for Ms Diomira Lorenzini as a person with significant control on 2 April 2020 (2 pages)
26 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
26 April 2021Cessation of Enzo Di Maio as a person with significant control on 2 April 2020 (1 page)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 April 2020Termination of appointment of Enzo Di Maio as a director on 2 April 2020 (1 page)
10 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 September 2018Director's details changed for Miss Letizia Di Maio on 18 September 2018 (2 pages)
2 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 July 2017Director's details changed for Miss Letizia Di Maio on 12 July 2017 (2 pages)
16 July 2017Director's details changed for Miss Letizia Di Maio on 12 July 2017 (2 pages)
16 July 2017Director's details changed for Mr Enzo Di Maio on 12 July 2017 (2 pages)
16 July 2017Director's details changed for Mr Enzo Di Maio on 12 July 2017 (2 pages)
25 May 2017Registered office address changed from 36 Alie Street London Tower Hamlets E1 8DA to 6th Floor 2 - 4 Maddox St London W1B 2QD on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 36 Alie Street London Tower Hamlets E1 8DA to 6th Floor 2 - 4 Maddox St London W1B 2QD on 25 May 2017 (1 page)
3 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
15 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
27 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
15 September 2014Appointment of Mr Enzo Di Maio as a director on 12 September 2014 (2 pages)
15 September 2014Appointment of Mr Enzo Di Maio as a director on 12 September 2014 (2 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Registered office address changed from 145-147 St John Street London EC1V 4PW on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 145-147 St John Street London EC1V 4PW on 15 April 2014 (1 page)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Registered office address changed from 36 Alie Street London Tower Hamlets E1 8DA England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 36 Alie Street London Tower Hamlets E1 8DA England on 15 April 2014 (1 page)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 February 2013Director's details changed for Miss Letizia Di Maio on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Miss Letizia Di Maio on 25 February 2013 (2 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 15 December 2011 (2 pages)
12 December 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 March 2010Incorporation (22 pages)
17 March 2010Incorporation (22 pages)